Search Results 71 items were found.

Keywords: Saint John River

  1. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  2. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  3. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  4. Item 149056
    View of Van Buren, ca. 1906
    View of Van Buren, ca. 1906
    Contributed by: Acadian Archives
    Date: circa 1906
    Media: Photographic postcard
    Buy
  5. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  6. Item 22566
    Pearce description of Aroostook County, ca. 1840
    Pearce description of Aroostook County, ca. 1840
    Contributed by: Cary Library
    Date: circa 1850
    Media: Ink on paper
    Buy
  7. Item 103886
    Lumbermill at Keegan, Van Buren, ca. 1930
    Lumbermill at Keegan, Van Buren, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Media: Glass Negative
    Buy
  8. Item 8176
    Madawaska to Edmundston bridge, 1923
    Madawaska to Edmundston bridge, 1923
    Contributed by: University of Maine at Presque Isle Library
    Date: 1923
    Media: Photographic print
    Buy
  9. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  10. Item 17400
    Snow Pond, 1841
    Snow Pond, 1841
    Contributed by: Maine Historical Society
    Date: 1841-10-20
    Media: Transparency
    Buy
  11. Item 116453
    Double barns, Fort Kent, ca. 2010
    Double barns, Fort Kent, ca. 2010
    Contributed by: Acadian Archives
    Date: circa 2010
    Media: Canvas Print
    Buy
  12. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  13. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  14. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  15. Item 6485
    Ferry crossing between Madawaska and Edmundston, 1919
    Ferry crossing between Madawaska and Edmundston, 1919
    Contributed by: University of Maine at Presque Isle Library
    Date: 1919
    Media: Photograph with caption.
    Buy
  16. Item 148632
    Jones Mill and Wally Albert Store, St. Francis, 1920
    Jones Mill and Wally Albert Store, St. Francis, 1920
    Contributed by: Acadian Archives
    Date: 1920
    Media: Photographic postcard
    Buy
  17. Item 6486
    Building Madawaska to Edmundston bridge, 1921
    Building Madawaska to Edmundston bridge, 1921
    Contributed by: University of Maine at Presque Isle Library
    Date: 1921
    Media: Photographic copy on mounting board
    Buy
  18. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  19. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  20. Item 105073
    Portuguese 100 Reis coin, John IV, Castine, ca. 1649
    Portuguese 100 Reis coin, John IV, Castine, ca. 1649
    Contributed by: Maine Historical Society
    Date: circa 1649
    Media: Silver
    Buy
  21. Item 14066
    End of Allagash trip, Fort Kent, 1911
    End of Allagash trip, Fort Kent, 1911
    Contributed by: Maine Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  22. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  23. Item 148645
    Pastor, church, and rectory of St. David, Madawaska, ca. 1916
    Pastor, church, and rectory of St. David, Madawaska, ca. 1916
    Contributed by: Acadian Archives
    Date: circa 1916
    Media: Photographic postcard
    Buy